This company is commonly known as Fitz All Media Limited. The company was founded 15 years ago and was given the registration number 06844091. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 73120 - Media representation services.
Name | : | FITZ ALL MEDIA LIMITED |
---|---|---|
Company Number | : | 06844091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 11 March 2009 | Active |
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR | Director | 28 July 2017 | Active |
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB | Director | 11 March 2009 | Active |
Professor Martin Noel Fitzpatrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Ashbourne House, The Guildway, Guildford, England, GU3 1LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.